About

Registered Number: 05680262
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 2 Silver Street, Cirencester, Gloucestershire, GL7 2BL,

 

Cotswold Home Inspectors Ltd was established in 2006, it's status at Companies House is "Active". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Peter Anthony Francis 07 May 2013 06 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 30 January 2018
MR01 - N/A 04 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 30 January 2017
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 28 October 2013
TM01 - Termination of appointment of director 11 June 2013
RESOLUTIONS - N/A 29 May 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 21 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 03 March 2007
225 - Change of Accounting Reference Date 10 May 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.